LEWIS ESTATES (WOLVERHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

LEWIS ESTATES (WOLVERHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00544465

Incorporation date

11/02/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summer House, Parkfield, Sevenoaks, Kent TN15 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1982)
dot icon29/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/01/2025
Director's details changed for Averil Ellen Lewis on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr John Malcolm Lewis on 2025-01-09
dot icon09/01/2025
Secretary's details changed for Mr John Malcolm Lewis on 2025-01-09
dot icon09/01/2025
Registered office address changed from The Summer House the Summer House Parkfield Sevenoaks Kent TN15 0HX England to The Summer House Parkfield Sevenoaks Kent TN15 0HX on 2025-01-09
dot icon09/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon13/12/2024
Appointment of Mr Jonathan Wayne Lewis as a director on 2024-12-13
dot icon13/12/2024
Registered office address changed from 91 Birmingham Road West Bromwich B70 6PX England to The Summer House the Summer House Parkfield Sevenoaks Kent TN15 0HX on 2024-12-13
dot icon09/07/2024
Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09
dot icon21/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/09/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/08/2021
Director's details changed for Mr John Malcolm Lewis on 2021-08-12
dot icon17/08/2021
Director's details changed for Averil Ellen Lewis on 2021-08-17
dot icon17/08/2021
Secretary's details changed for Mr John Malcolm Lewis on 2021-08-17
dot icon13/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon11/12/2018
Register(s) moved to registered inspection location C/O Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon18/12/2017
Director's details changed for Mrs Taryn Lynsey Lewis on 2017-09-05
dot icon18/12/2017
Change of details for Mr Jonathan Wayne Lewis as a person with significant control on 2017-09-05
dot icon18/12/2017
Register(s) moved to registered office address C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/12/2016
Director's details changed for Mrs Taryn Lynsey Lewis on 2016-08-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/12/2013
Register inspection address has been changed from Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA
dot icon18/12/2013
Director's details changed for Taryn Lynsey Boyd on 2012-08-24
dot icon18/12/2013
Director's details changed for Mr John Malcolm Lewis on 2011-06-13
dot icon18/12/2013
Director's details changed for Averil Ellen Lewis on 2011-06-13
dot icon27/08/2013
Registered office address changed from C/O Fields 2Nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER on 2013-08-27
dot icon19/06/2013
Registered office address changed from Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 2013-06-19
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-09
dot icon17/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/08/2012
Registered office address changed from Casenove Clenches Farm Road Sevenoaks Kent TN13 2LU on 2012-08-30
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Mr John Malcolm Lewis on 2011-06-13
dot icon20/07/2011
Director's details changed for Averil Ellen Lewis on 2011-06-13
dot icon20/07/2011
Director's details changed for Mr John Malcolm Lewis on 2011-06-13
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-09
dot icon09/12/2010
Termination of appointment of Jonathan Lewis as a director
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon08/03/2010
Annual return made up to 2009-12-09
dot icon11/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/04/2009
Director's change of particulars / taryn boyd / 27/03/2009
dot icon20/04/2009
Registered office changed on 20/04/2009 from 21 the middlings sevenoaks kent TN13 2NN
dot icon09/04/2009
Director's change of particulars / jonathan lewis / 27/03/2009
dot icon21/03/2009
Return made up to 09/12/08; full list of members
dot icon21/03/2009
Director's change of particulars / taryn boyd / 23/04/2008
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/05/2008
Director's change of particulars / jonathan lewis / 23/04/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 13 camden row, london, SE3 0AQ
dot icon01/04/2008
Director appointed taryn lynsey boyd
dot icon11/03/2008
Return made up to 09/12/07; change of members
dot icon28/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 1 yeadon gardens, finchfield, wolverhampton, west midlands WV3 8BL
dot icon23/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/12/2006
Return made up to 09/12/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/12/2005
Return made up to 09/12/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/01/2005
Return made up to 09/12/04; full list of members
dot icon07/04/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon30/12/2003
Return made up to 09/12/03; full list of members
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/12/2002
Return made up to 14/12/02; full list of members
dot icon07/12/2001
Return made up to 14/12/01; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Registered office changed on 08/02/01 from: asden house, 1-5 victoria street, west bromwich, west midlands B70 8HA
dot icon01/02/2001
Accounts for a small company made up to 2000-07-31
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Return made up to 14/12/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Return made up to 14/12/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon05/01/1998
Return made up to 14/12/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-07-31
dot icon09/01/1997
Return made up to 14/12/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1995-07-31
dot icon29/12/1995
Return made up to 14/12/95; full list of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon26/01/1995
Return made up to 14/12/94; no change of members
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon24/12/1993
Return made up to 14/12/93; no change of members
dot icon11/12/1993
Accounts for a small company made up to 1993-07-31
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/05/1993
Accounts for a small company made up to 1992-07-31
dot icon08/12/1992
Return made up to 14/12/92; full list of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon03/07/1992
Accounts for a small company made up to 1991-07-31
dot icon21/02/1992
Return made up to 14/12/91; full list of members
dot icon16/02/1992
Registered office changed on 16/02/92 from: 47 keepers lane, codsall, nr wolverhampton, west midlands
dot icon02/04/1991
Accounts for a small company made up to 1990-07-31
dot icon18/02/1991
Registered office changed on 18/02/91 from: brodie house, telford town centre, telford, shropshire TF3 4DR
dot icon12/02/1991
Full accounts made up to 1989-07-31
dot icon12/02/1991
Return made up to 15/05/90; full list of members
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/01/1990
Full accounts made up to 1988-07-31
dot icon09/01/1990
Return made up to 14/12/89; full list of members
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon27/04/1988
Return made up to 14/04/88; full list of members
dot icon27/04/1988
Registered office changed on 27/04/88 from: suite 5 hazeldine house, central square, telford shropshire, TF3 4JL
dot icon27/04/1988
Full accounts made up to 1987-07-31
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: lint house lane, wolverhampton, staffs
dot icon16/02/1988
Declaration of assistance for shares acquisition
dot icon16/02/1988
Resolutions
dot icon16/02/1988
Resolutions
dot icon06/08/1987
Return made up to 06/05/87; full list of members
dot icon06/07/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1983
Accounts made up to 1982-07-31
dot icon17/02/1982
Accounts made up to 1982-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-16.10 % *

* during past year

Cash in Bank

£187,913.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
850.84K
-
0.00
1.95K
-
2022
1
859.40K
-
0.00
223.96K
-
2023
1
841.28K
-
0.00
187.91K
-
2023
1
841.28K
-
0.00
187.91K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

841.28K £Descended-2.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.91K £Descended-16.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jonathan Wayne
Director
17/02/2004 - 30/11/2010
16
Lewis, Jonathan Wayne
Director
13/12/2024 - Present
16
Lewis, Averil Ellen
Director
10/02/1994 - Present
-
Lewis, Taryn Lynsey
Director
31/03/2008 - Present
-
Pritchard, John
Director
10/02/1994 - 20/01/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS ESTATES (WOLVERHAMPTON) LIMITED

LEWIS ESTATES (WOLVERHAMPTON) LIMITED is an(a) Active company incorporated on 11/02/1955 with the registered office located at The Summer House, Parkfield, Sevenoaks, Kent TN15 0HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS ESTATES (WOLVERHAMPTON) LIMITED?

toggle

LEWIS ESTATES (WOLVERHAMPTON) LIMITED is currently Active. It was registered on 11/02/1955 .

Where is LEWIS ESTATES (WOLVERHAMPTON) LIMITED located?

toggle

LEWIS ESTATES (WOLVERHAMPTON) LIMITED is registered at The Summer House, Parkfield, Sevenoaks, Kent TN15 0HX.

What does LEWIS ESTATES (WOLVERHAMPTON) LIMITED do?

toggle

LEWIS ESTATES (WOLVERHAMPTON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LEWIS ESTATES (WOLVERHAMPTON) LIMITED have?

toggle

LEWIS ESTATES (WOLVERHAMPTON) LIMITED had 1 employees in 2023.

What is the latest filing for LEWIS ESTATES (WOLVERHAMPTON) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-09 with no updates.